Company NameThe Loch Ness Coffee Company Limited
Company StatusActive
Company NumberSC221691
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr James Fraser Campbell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirnam Coiltyside
East Lewiston
Drumnadrochit
Inverness-Shire
IV63 6UG
Scotland
Director NameRuairidh Alasdair Iain Cameron
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(3 years, 7 months after company formation)
Appointment Duration19 years
RoleManager
Country of ResidenceAustralia
Correspondence AddressClansman Hotel Brackla
Lochness Side
Inverness
Highland
IV3 8LA
Scotland
Director NameMr Angus Fraser McMaster
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(4 years, 7 months after company formation)
Appointment Duration18 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRelugas 18 Island Bank Road
Inverness
Inverness Shire
IV2 4QS
Scotland
Director NameDaniel Campbell
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(9 years, 7 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirnam East Lewiston
Drumnadrochit
Inverness-Shire
IV63 6UJ
Scotland
Director NameArran David McMaster
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(9 years, 7 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRelugas 18 Island Bank Road
Inverness
Inverness-Shire
IV2 4QS
Scotland
Director NameDollene McMaster
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(15 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRelugas 18 Island Bank Road
Inverness
IV2 4QS
Scotland
Director NameMiss Mollie Grace Campbell
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(22 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrum Hotel
Drumnadrochit
IV63 6TU
Scotland
Director NameMr William Mackie Cameron
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence AddressCul-A-Mhuilinn
Milton
Drumnadrochit
IV63 6UA
Scotland
Director NameMr Angus Fraser McMaster
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRelujan 18 Island Bank Road
Inverness
Inverness Shire
IV2 4QS
Scotland
Director NameJacqueline Ann Campbell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirnam Coiltyside
East Lewiston
Drumnadrochit
Inverness-Shire
IV63 6UG
Scotland
Secretary NameJacqueline Ann Campbell
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirnam Coiltyside
East Lewiston
Drumnadrochit
Inverness-Shire
IV63 6UG
Scotland
Director NameDollene McMaster
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Island Bank Road
Inverness
Inverness Shire
IV2 4QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelochnessproject.org
Telephone01456 459007
Telephone regionGlenurquhart

Location

Registered AddressDrum Hotel
Drumnadrochit
IV63 6TU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Arran Mcmaster
5.00%
Ordinary
5 at £1Daniel Campbell
5.00%
Ordinary
40 at £1Angus Mcmaster
40.00%
Ordinary
20 at £1Jacqueline Ann Campbell
20.00%
Ordinary
20 at £1James Fraser Campbell
20.00%
Ordinary
10 at £1Ruairidh Cameron
10.00%
Ordinary

Financials

Year2014
Net Worth£126,699
Cash£17,582
Current Liabilities£952,889

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

14 November 2017Delivered on: 14 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
21 July 2017Delivered on: 1 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Loch ness lodge, brachla, loch ness side, inverness. INV41494.
Outstanding
25 March 2003Delivered on: 28 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
23 February 2023Registered office address changed from 2 Seafield Road Inverness IV1 1SG Scotland to Drum Hotel Drumnadrochit IV63 6TU on 23 February 2023 (1 page)
7 February 2023Confirmation statement made on 7 February 2023 with updates (5 pages)
7 February 2023Director's details changed for Ruairidh Alasdair Iain Cameron on 2 February 2023 (2 pages)
29 July 2022Total exemption full accounts made up to 30 June 2021 (16 pages)
23 June 2022Second filing of Confirmation Statement dated 9 January 2022 (5 pages)
23 June 2022Change of details for James Fraser Campbell as a person with significant control on 3 February 2022 (2 pages)
3 February 2022Change of details for James Fraser Campbell as a person with significant control on 1 May 2021 (2 pages)
3 February 2022Confirmation statement made on 9 January 2022 with updates (6 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (16 pages)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
22 April 2021Termination of appointment of Jacqueline Ann Campbell as a director on 28 February 2021 (1 page)
22 April 2021Change of details for James Fraser Campbell as a person with significant control on 10 January 2020 (2 pages)
22 April 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
22 April 2021Termination of appointment of Jacqueline Ann Campbell as a secretary on 28 February 2021 (1 page)
22 April 2021Change of details for Mr Angus Fraser Mcmaster as a person with significant control on 10 January 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (17 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
1 April 2020Registered office address changed from Head Office Drumnadrochit Hotel Drumnadrochit Inverness IV63 6TU Scotland to 2 Seafield Road Inverness IV1 1SG on 1 April 2020 (1 page)
1 April 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
30 April 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
9 January 2019Change of details for James Fraser Campbell as a person with significant control on 9 April 2018 (2 pages)
9 August 2018Appointment of Dollene Mcmaster as a director on 8 August 2016 (2 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
1 March 2018Registered office address changed from Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ Scotland to Head Office Drumnadrochit Hotel Drumnadrochit Inverness IV63 6TU on 1 March 2018 (1 page)
14 November 2017Registration of charge SC2216910003, created on 14 November 2017 (14 pages)
14 November 2017Registration of charge SC2216910003, created on 14 November 2017 (14 pages)
7 November 2017Satisfaction of charge 1 in full (4 pages)
7 November 2017Satisfaction of charge 1 in full (4 pages)
1 August 2017Registration of charge SC2216910002, created on 21 July 2017 (9 pages)
1 August 2017Registration of charge SC2216910002, created on 21 July 2017 (9 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
5 July 2017Registered office address changed from 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ on 5 July 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 October 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(10 pages)
21 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(10 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(10 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(10 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(10 pages)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(10 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
17 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (10 pages)
17 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (10 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (10 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (10 pages)
1 August 2011Appointment of Daniel Campbell as a director (2 pages)
1 August 2011Appointment of Daniel Campbell as a director (2 pages)
1 August 2011Appointment of Arran David Mcmaster as a director (2 pages)
1 August 2011Appointment of Arran David Mcmaster as a director (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 August 2010Director's details changed for Angus Mcmaster on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Ruairidh Cameron on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Angus Mcmaster on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Ruairidh Cameron on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Jacqueline Ann Campbell on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Angus Mcmaster on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Ruairidh Cameron on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Jacqueline Ann Campbell on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Jacqueline Ann Campbell on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 November 2009Annual return made up to 30 July 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 30 July 2009 with a full list of shareholders (5 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 September 2008Return made up to 30/07/08; full list of members (5 pages)
17 September 2008Return made up to 30/07/08; full list of members (5 pages)
16 September 2008Director's change of particulars / james campbell / 12/02/2008 (1 page)
16 September 2008Director's change of particulars / ryairidh cameron / 12/02/2008 (2 pages)
16 September 2008Appointment terminated director dollene mcmaster (1 page)
16 September 2008Director's change of particulars / angus mcmaster / 12/02/2008 (1 page)
16 September 2008Director and secretary's change of particulars / jacqueline campbell / 12/02/2008 (1 page)
16 September 2008Director and secretary's change of particulars / jacqueline campbell / 12/02/2008 (1 page)
16 September 2008Director's change of particulars / james campbell / 12/02/2008 (1 page)
16 September 2008Appointment terminated director dollene mcmaster (1 page)
16 September 2008Director's change of particulars / ryairidh cameron / 12/02/2008 (2 pages)
16 September 2008Director's change of particulars / angus mcmaster / 12/02/2008 (1 page)
4 September 2008Director appointed ryairidh cameron (1 page)
4 September 2008Director appointed ryairidh cameron (1 page)
4 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 February 2008Return made up to 30/07/07; full list of members (3 pages)
7 February 2008Return made up to 30/07/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 December 2006Return made up to 30/07/06; full list of members (3 pages)
7 December 2006Return made up to 30/07/06; full list of members (3 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
10 October 2005Return made up to 30/07/05; full list of members (4 pages)
10 October 2005Return made up to 30/07/05; full list of members (4 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 January 2005Return made up to 30/07/04; full list of members (9 pages)
23 January 2005Return made up to 30/07/04; full list of members (9 pages)
22 January 2005New director appointed (2 pages)
22 January 2005New director appointed (2 pages)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 July 2003Return made up to 30/07/03; full list of members (9 pages)
24 July 2003Return made up to 30/07/03; full list of members (9 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
28 March 2003Partic of mort/charge * (6 pages)
28 March 2003Partic of mort/charge * (6 pages)
17 September 2002Return made up to 30/07/02; full list of members (9 pages)
17 September 2002Return made up to 30/07/02; full list of members (9 pages)
17 September 2002Ad 30/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 2002Ad 30/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
19 June 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
19 June 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
25 May 2002Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
25 May 2002Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001Director resigned (1 page)
30 July 2001Incorporation (16 pages)
30 July 2001Incorporation (16 pages)